Hull
HU4 7DW
Director Name | Paul Billington |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Maintenance Labourer |
Country of Residence | United Kingdom |
Correspondence Address | Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Registered Address | Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 5 April 2020 (6 pages) |
31 March 2021 | Application to strike the company off the register (1 page) |
24 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
13 September 2018 | Cessation of Paul Billington as a person with significant control on 20 February 2017 (1 page) |
15 June 2018 | Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
13 February 2018 | Notification of Tito Muralla as a person with significant control on 20 February 2017 (2 pages) |
9 February 2018 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 9 February 2018 (1 page) |
16 November 2017 | Director's details changed for Mr Tito Muralla on 20 February 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Tito Muralla on 20 February 2017 (2 pages) |
1 November 2017 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 (1 page) |
29 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 (1 page) |
2 March 2017 | Appointment of Mr Tito Muralla as a director on 20 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Paul Billington as a director on 20 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Billington as a director on 20 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Tito Muralla as a director on 20 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 4 Thirlmere Road Golborne Warrington WA3 3HH United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 4 Thirlmere Road Golborne Warrington WA3 3HH United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 22 February 2017 (1 page) |
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation Statement of capital on 2017-01-27
|